SUNGOLD ESCROW NOMINEES LTD

03173210
REDWOOD HOUSE STOKE COURT DRIVE STOKE POGES BUCKS SL2 4LT

Documents

Documents
Date Category Description Pages
08 Apr 2024 officers Appointment of director (Mr Scott Henry Bruce) 2 Buy now
31 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2023 accounts Annual Accounts 3 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 3 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 3 Buy now
21 Mar 2021 accounts Annual Accounts 3 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2019 accounts Annual Accounts 2 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jan 2017 accounts Annual Accounts 2 Buy now
05 Oct 2016 resolution Resolution 3 Buy now
06 Jun 2016 resolution Resolution 3 Buy now
01 Apr 2016 annual-return Annual Return 4 Buy now
25 Mar 2016 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 2016 change-of-name Change Of Name Notice 2 Buy now
16 Mar 2016 officers Termination of appointment of director (Rickie Dean Joseph Leggatt) 1 Buy now
13 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2016 officers Appointment of secretary (Ms Belinda Jane Candlin) 2 Buy now
18 Nov 2015 officers Termination of appointment of secretary (John John Faraday) 1 Buy now
16 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Aug 2015 accounts Annual Accounts 2 Buy now
14 Apr 2015 annual-return Annual Return 4 Buy now
02 Dec 2014 accounts Annual Accounts 2 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
29 Dec 2013 accounts Annual Accounts 2 Buy now
02 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
01 Apr 2013 officers Appointment of director (Mr Rickie Dean Joseph Leggatt) 2 Buy now
18 Mar 2013 annual-return Annual Return 3 Buy now
16 Jan 2013 accounts Annual Accounts 2 Buy now
20 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
12 Apr 2012 annual-return Annual Return 3 Buy now
13 Mar 2012 officers Appointment of secretary (Mr John John Faraday) 1 Buy now
13 Mar 2012 officers Termination of appointment of secretary (Alister Wilson) 1 Buy now
08 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
10 Dec 2011 accounts Annual Accounts 2 Buy now
25 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2011 annual-return Annual Return 4 Buy now
19 Jan 2011 accounts Annual Accounts 2 Buy now
19 Mar 2010 annual-return Annual Return 4 Buy now
31 Jan 2010 accounts Annual Accounts 2 Buy now
07 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2009 address Registered office changed on 28/09/2009 from suite 4 1ST floor 4 morie street wandsworth london SW18 1SL 1 Buy now
30 Mar 2009 annual-return Return made up to 15/03/09; full list of members 3 Buy now
09 Jan 2009 resolution Resolution 1 Buy now
09 Jan 2009 accounts Annual Accounts 1 Buy now
31 Jul 2008 officers Director's change of particulars / angela bravo / 24/07/2008 1 Buy now
22 May 2008 annual-return Return made up to 15/03/08; full list of members 7 Buy now
16 Jan 2008 resolution Resolution 1 Buy now
16 Jan 2008 accounts Annual Accounts 1 Buy now
23 Aug 2007 officers Director resigned 1 Buy now
28 Mar 2007 annual-return Return made up to 15/03/07; full list of members 7 Buy now
25 Oct 2006 accounts Annual Accounts 2 Buy now
24 Apr 2006 officers New director appointed 1 Buy now
07 Apr 2006 annual-return Return made up to 15/03/06; full list of members 6 Buy now
22 Mar 2006 resolution Resolution 1 Buy now
08 Mar 2006 accounts Annual Accounts 1 Buy now
24 Jul 2005 address Registered office changed on 24/07/05 from: suite 46 second floor argyll house all saints passage wandsworth SW18 1EP 1 Buy now
20 Apr 2005 address Registered office changed on 20/04/05 from: 1ST floor 144-146 buckingham palace road london SW1W 9TR 1 Buy now
05 Apr 2005 annual-return Return made up to 15/03/05; full list of members 6 Buy now
01 Nov 2004 accounts Annual Accounts 2 Buy now
26 Oct 2004 officers New secretary appointed 2 Buy now
26 Oct 2004 officers Director resigned 1 Buy now
26 Oct 2004 officers Secretary resigned 1 Buy now
13 May 2004 accounts Annual Accounts 2 Buy now
06 May 2004 resolution Resolution 1 Buy now
28 Apr 2004 resolution Resolution 1 Buy now
22 Apr 2004 officers New secretary appointed 2 Buy now
22 Apr 2004 officers Secretary resigned 1 Buy now
22 Apr 2004 annual-return Return made up to 15/03/04; full list of members 7 Buy now
28 Feb 2004 resolution Resolution 1 Buy now
20 Feb 2004 resolution Resolution 1 Buy now
17 Dec 2003 address Registered office changed on 17/12/03 from: 208 canalot production studios 222 kensal road london W10 5BN 1 Buy now
24 Mar 2003 annual-return Return made up to 15/03/03; full list of members 7 Buy now
11 Dec 2002 accounts Annual Accounts 2 Buy now
11 Dec 2002 resolution Resolution 1 Buy now
25 Nov 2002 officers Secretary's particulars changed 1 Buy now
25 Nov 2002 address Registered office changed on 25/11/02 from: 1ST floor 144-146 buckingham palace road london SW1W 9TR 1 Buy now
18 Apr 2002 annual-return Return made up to 15/03/02; full list of members 6 Buy now
29 Nov 2001 accounts Annual Accounts 2 Buy now
29 Nov 2001 resolution Resolution 1 Buy now
09 Aug 2001 officers Secretary's particulars changed 1 Buy now
09 Aug 2001 address Registered office changed on 09/08/01 from: room 309-310 1 berkeley street london W1J 8DJ 1 Buy now
10 May 2001 address Registered office changed on 10/05/01 from: semley house 10 semley place london SW1W 9QJ 1 Buy now
26 Mar 2001 officers Director's particulars changed 1 Buy now
26 Mar 2001 officers Director's particulars changed 1 Buy now
26 Mar 2001 annual-return Return made up to 15/03/01; full list of members 6 Buy now
20 Nov 2000 accounts Annual Accounts 2 Buy now
20 Nov 2000 resolution Resolution 1 Buy now
23 Aug 2000 officers Director resigned 1 Buy now
13 Jul 2000 officers New director appointed 2 Buy now
03 Jul 2000 officers New director appointed 2 Buy now
03 Jul 2000 officers New director appointed 2 Buy now
03 Jul 2000 officers Director resigned 1 Buy now